Search icon

VOELLER CONSTRUCTION, INC.

Company Details

Entity Name: VOELLER CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jan 1990 (35 years ago)
Document Number: L40406
FEI/EIN Number 59-2979298
Address: 4490 ALTERNATE 19, SUITE 101, PALM HARBOR, FL 34683
Mail Address: 4490 ALTERNATE 19, SUITE 101, PALM HARBOR, FL 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VOELLER CONSTRUCTION INC 401K PROFIT SHARING 2021 592979298 2022-04-13 VOELLER CONSTRUCTION 33
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 7277859198
Plan sponsor’s address 4490 ALT 19 STE 101, PALM HARBOR, FL, 346831410

Signature of

Role Plan administrator
Date 2022-04-13
Name of individual signing RONA BALE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-04-13
Name of individual signing RONA BALE
Valid signature Filed with authorized/valid electronic signature
VOELLER CONSTRUCTION INC 401 (K) PROFIT SHARING PLAN & TRUST 2020 592979298 2021-09-02 VOELLER CONSTRUCTION INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 7273046009
Plan sponsor’s address 4490 ALT 19 STE 101, PALM HARBOR, FL, 346831410

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing RONA BALE
Valid signature Filed with authorized/valid electronic signature
VOELLER CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 592979298 2020-10-12 VOELLER CONSTRUCTION INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 7273046009
Plan sponsor’s address 4490 ALT 19 STE. 101, PALM HARBOR, FL, 34683

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing RONA BALE
Valid signature Filed with authorized/valid electronic signature
VOELLER CONSTRUCTION, INC. 401 K PROFIT SHARING PLAN TRUST 2018 592979298 2019-07-10 VOELLER CONSTRUCTION INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 7273046009
Plan sponsor’s address 4490 ALT 19 NORTH, SUITE 101, PALM HARBOR, FL, 34683

Signature of

Role Plan administrator
Date 2019-07-10
Name of individual signing WILLIAM VOELLER
Valid signature Filed with authorized/valid electronic signature
VOELLER CONSTRUCTION, INC. 401 K PROFIT SHARING PLAN TRUST 2017 592979298 2018-07-27 VOELLER CONSTRUCTION INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 7273046009
Plan sponsor’s address 4490 US ALTERNATE 19 NORTH, SUITE 101, PALM HARBOR, FL, 34683

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing WILLIAM VOELLER
Valid signature Filed with authorized/valid electronic signature
VOELLER CONSTRUCTION INC., 401(K) PROFIT SHARING PLAN & TRUST 2016 592979298 2017-06-21 VOELLER CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Plan sponsor’s address 4490 ALTERNATE 19 NORTH, SUITE 101, PALM HARBOR, FL, 34683

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing WILLIAM VOELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-06-21
Name of individual signing WILLIAM VOELLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VOELLER, WILLIAM J Agent 4490 ALTERNATE 19, SUITE 101, PALM HARBOR, FL 34683

President

Name Role Address
VOELLER, WILLIAM President 4490 ALTERNATE 19, SUITE 101, PALM HARBOR, FL 34683

Treasurer

Name Role Address
VOELLER, WILLIAM Treasurer 4490 ALTERNATE 19, SUITE 101, PALM HARBOR, FL 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000085456 TARGET ELECTRICAL SYSTEMS EXPIRED 2011-08-29 2016-12-31 No data 4490 ALTERNATE 19, SUITE 101, PALM HARBOR, FL, 34683
G11000081256 DESIGN ELECTRIC EXPIRED 2011-08-16 2016-12-31 No data 4490 ALTERNATE 19, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 4490 ALTERNATE 19, SUITE 101, PALM HARBOR, FL 34683 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 4490 ALTERNATE 19, SUITE 101, PALM HARBOR, FL 34683 No data
CHANGE OF MAILING ADDRESS 2005-04-28 4490 ALTERNATE 19, SUITE 101, PALM HARBOR, FL 34683 No data
REGISTERED AGENT NAME CHANGED 2002-03-03 VOELLER, WILLIAM J No data

Court Cases

Title Case Number Docket Date Status
VOELLER CONSTRUCTION, INC. VS AMERICAN BUILDERS SUPPLY, INC., ET AL., 2D2022-2122 2022-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-1996-CI

Parties

Name VOELLER CONSTRUCTION, INC.
Role Appellant
Status Active
Representations MAXWELL H. STAPE, ESQ., AMANDA K. ANDERSON, ESQ.
Name UNITED SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Name Westfield Insurance Co.,
Role Appellee
Status Active
Name COUCH BRICK PAVERS, INC.
Role Appellee
Status Active
Name COUNTRYSIDE GLASS & MIRROR, INC.
Role Appellee
Status Active
Name HOUSTON SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name F/ K/ A WATERTITE SOLUTION, INC.
Role Appellee
Status Active
Name TORRES TOTAL FLOORING INC
Role Appellee
Status Active
Name ARCH SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name CINCINNATI SPECIALTY UNDERWRITERS INSURANCE CO.
Role Appellee
Status Active
Name F/ K/ A THYSSENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Name CAPITOL SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Representations MEGAN N. DANIEL, ESQ., BRIAN P. DEEB, ESQ., JAY PEARLMAN, ESQ., CINDY L. EBENFELD, ESQ., Andres Cordova, Esq., Mihaela Cabulea, Esq., ROUSELLE "BO" A. SUTTON, III, ESQ., SARAH WILKINS, ESQ., ANDREW F. RUSSO, ESQ., STEPHEN W. STUKEY, ESQ., WAYNE TOSKO, ESQ., VERONICA GUERRA, ESQ., WILLIAM S. CHAMBERS, I V, ESQ., CLARE MC QUEEN, ESQ., RICHARD P. HERMANN, I I, ESQ., J BLAKE HUNTER, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., CHRIS BALLENTINE, ESQ., KARI A. METZGER, ESQ., NEIL COVONE, ESQ., KATHY J. MAUS, ESQ., CHRISTOPHER BYNOG, ESQ., LAUREN CURTIS, ESQ., SETH V. ALHADEFF, ESQ.
Name TAMPA BAY FIRE PROTECTION, INC.
Role Appellee
Status Active
Name ISLAND PAINTING & WATERPROOFING, INC.
Role Appellee
Status Active
Name BALANCED AIR, INC.
Role Appellee
Status Active
Name HDI GLOBAL INSURANCE CO.
Role Appellee
Status Active
Name KNIGHT SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name PLMZ, INC.
Role Appellee
Status Active
Name AMERISURE INSURANCE CO.
Role Appellee
Status Active
Name STAR SURPLUS LINES INSURANCE
Role Appellee
Status Active
Name REINFORCED STRUCTURES INC.
Role Appellee
Status Active
Name F/ K/ A HDI - GERLING AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name GEMINI INSURANCE CO
Role Appellee
Status Active
Name SOUTHERN OWNERS INSURANCE CO.
Role Appellee
Status Active
Name Admiral Insurance Company,
Role Appellee
Status Active
Name Old Dominion Insurance Co.
Role Appellee
Status Active
Name BURKETT STUCCO, INC.
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - REDACTED - 4124 PAGES
Docket Date 2022-08-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2023-01-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
Docket Date 2023-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELANT'S NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER GRANTING MOTION TO VACATE
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties’ joint motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days to allow the trial court to rule on the parties’ joint motion to vacate the summary judgment order and final judgment. Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of a decision vacating the order and final judgment, whichever is earlier.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 12, 2022.
Docket Date 2022-11-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION FOR LIMITED PURPOSE OF RULING ON JOINT MOTION TO VACATE ORDER AND FINAL JUDGMENT
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 11, 2022.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-09-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of AMERICAN BUILDERS SUPPLY, INC.
Docket Date 2022-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State